Riley Builders Ltd

  • Dissolved
  • Incorporated on 8 Apr 1983

Reg Address: 1 More London Place, London SE1 2AF

Previous Names:
Kier Bc Limited - 6 Jul 1992
Beazer Contracting Limited - 29 Jun 1983
Ballbalm Limited - 8 Apr 1983


  • Summary The company with name "Riley Builders Ltd" is a ltd and located in 1 More London Place, London SE1 2AF. Riley Builders Ltd is currently in dissolved status and it was incorporated on 8 Apr 1983 (41 years 5 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Riley Builders Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Thomas Lee Foreman Director 21 Dec 2016 British Resigned
26 Oct 2018
2 Anoop Kang Director 7 Jan 2016 British Resigned
21 Dec 2016
3 Bethan Anne Elizabeth Melges Director 16 Jul 2015 British Active
4 Bethan Melges Secretary 16 Jul 2015 - Active
5 Matthew Armitage Director 23 Oct 2014 British Resigned
16 Jul 2015
6 Matthew Armitage Secretary 23 Oct 2014 - Resigned
16 Jul 2015
7 David Neville Benson Director 21 Sep 2012 British Resigned
9 Oct 2015
8 David Neville Benson Director 21 Sep 2012 British Resigned
9 Oct 2015
9 Deborah Pamela Hamilton Director 27 Nov 2009 British Resigned
23 Oct 2014
10 Deborah Pamela Hamilton Secretary 23 Mar 2007 - Resigned
23 Oct 2014
11 Paul John Staniland Director 12 May 2003 British Resigned
28 Sep 2012
12 Harold Lister Thompson Secretary 1 Jul 2002 - Resigned
22 Mar 2007
13 Deena Elizabeth Mattar Director 26 Nov 2001 - Resigned
27 Nov 2009
14 Christopher John Higham Secretary 10 Mar 1992 - Resigned
30 Jun 2002
15 Duncan Valentine Brand Director 10 Mar 1992 - Resigned
24 Nov 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Kier Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Riley Builders Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 7 Mar 2019 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 7 Dec 2018 Download PDF
10 Pages
3 Officers - Termination Director Company With Name Termination Date 1 Nov 2018 Download PDF
1 Pages
4 Address - Change Registered Office Company With Date Old New 21 Dec 2017 Download PDF
2 Pages
5 Address - Change Sail Company With New 21 Dec 2017 Download PDF
2 Pages
6 Address - Move Registers To Sail Company With New 21 Dec 2017 Download PDF
2 Pages
7 Resolution 20 Dec 2017 Download PDF
1 Pages
8 Insolvency - Liquidation Voluntary Declaration Of Solvency 20 Dec 2017 Download PDF
5 Pages
9 Insolvency - Liquidation Voluntary Appointment Of Liquidator 20 Dec 2017 Download PDF
2 Pages
10 Confirmation Statement - Updates 16 Aug 2017 Download PDF
5 Pages
11 Accounts - Dormant 22 Mar 2017 Download PDF
6 Pages
12 Officers - Change Person Director Company With Change Date 6 Jan 2017 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 22 Dec 2016 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 22 Dec 2016 Download PDF
2 Pages
15 Confirmation Statement - Updates 17 Aug 2016 Download PDF
4 Pages
16 Accounts - Dormant 1 Apr 2016 Download PDF
5 Pages
17 Officers - Termination Director Company With Name Termination Date 20 Jan 2016 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 20 Jan 2016 Download PDF
2 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2015 Download PDF
4 Pages
20 Officers - Appoint Person Secretary Company With Name Date 23 Jul 2015 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 23 Jul 2015 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 23 Jul 2015 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 23 Jul 2015 Download PDF
1 Pages
24 Accounts - Full 26 Jan 2015 Download PDF
9 Pages
25 Officers - Appoint Person Secretary Company With Name Date 24 Oct 2014 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 24 Oct 2014 Download PDF
2 Pages
27 Officers - Termination Secretary Company With Name Termination Date 24 Oct 2014 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 24 Oct 2014 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 6 Aug 2014 Download PDF
4 Pages
30 Accounts - Dormant 19 Mar 2014 Download PDF
4 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 13 Aug 2013 Download PDF
4 Pages
32 Accounts - Total Exemption Small 11 Mar 2013 Download PDF
3 Pages
33 Officers - Termination Director Company With Name 28 Sep 2012 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name 24 Sep 2012 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 7 Aug 2012 Download PDF
4 Pages
36 Accounts - Dormant 12 Dec 2011 Download PDF
3 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 9 Aug 2011 Download PDF
4 Pages
38 Accounts - Dormant 17 Dec 2010 Download PDF
3 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 9 Aug 2010 Download PDF
4 Pages
40 Accounts - Dormant 2 Dec 2009 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 1 Dec 2009 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 1 Dec 2009 Download PDF
2 Pages
43 Officers - Change Person Secretary Company With Change Date 16 Oct 2009 Download PDF
1 Pages
44 Annual Return - Legacy 6 Aug 2009 Download PDF
3 Pages
45 Officers - Legacy 6 Aug 2009 Download PDF
1 Pages
46 Officers - Legacy 6 Aug 2009 Download PDF
1 Pages
47 Officers - Legacy 12 Jun 2009 Download PDF
1 Pages
48 Officers - Legacy 10 Dec 2008 Download PDF
1 Pages
49 Accounts - Dormant 29 Sep 2008 Download PDF
3 Pages
50 Annual Return - Legacy 6 Aug 2008 Download PDF
3 Pages
51 Accounts - Dormant 16 Nov 2007 Download PDF
3 Pages
52 Annual Return - Legacy 9 Oct 2007 Download PDF
2 Pages
53 Officers - Legacy 12 Apr 2007 Download PDF
1 Pages
54 Officers - Legacy 12 Apr 2007 Download PDF
1 Pages
55 Officers - Legacy 13 Feb 2007 Download PDF
1 Pages
56 Accounts - Dormant 17 Nov 2006 Download PDF
4 Pages
57 Annual Return - Legacy 20 Oct 2006 Download PDF
2 Pages
58 Officers - Legacy 7 Sep 2006 Download PDF
1 Pages
59 Annual Return - Legacy 21 Oct 2005 Download PDF
2 Pages
60 Accounts - Dormant 19 Oct 2005 Download PDF
3 Pages
61 Accounts - Dormant 25 Nov 2004 Download PDF
3 Pages
62 Annual Return - Legacy 20 Oct 2004 Download PDF
7 Pages
63 Accounts - Dormant 25 Nov 2003 Download PDF
3 Pages
64 Annual Return - Legacy 22 Oct 2003 Download PDF
7 Pages
65 Officers - Legacy 20 May 2003 Download PDF
1 Pages
66 Officers - Legacy 20 May 2003 Download PDF
2 Pages
67 Accounts - Dormant 23 Jan 2003 Download PDF
3 Pages
68 Officers - Legacy 28 Oct 2002 Download PDF
1 Pages
69 Annual Return - Legacy 28 Oct 2002 Download PDF
7 Pages
70 Officers - Legacy 25 Jul 2002 Download PDF
2 Pages
71 Officers - Legacy 10 Dec 2001 Download PDF
2 Pages
72 Officers - Legacy 10 Dec 2001 Download PDF
1 Pages
73 Accounts - Dormant 4 Dec 2001 Download PDF
3 Pages
74 Annual Return - Legacy 15 Oct 2001 Download PDF
6 Pages
75 Accounts - Dormant 13 Nov 2000 Download PDF
5 Pages
76 Annual Return - Legacy 13 Oct 2000 Download PDF
6 Pages
77 Accounts - Dormant 22 Oct 1999 Download PDF
4 Pages
78 Annual Return - Legacy 15 Oct 1999 Download PDF
6 Pages
79 Accounts - Dormant 31 Oct 1998 Download PDF
4 Pages
80 Annual Return - Legacy 14 Oct 1998 Download PDF
4 Pages
81 Accounts - Dormant 27 Feb 1998 Download PDF
4 Pages
82 Annual Return - Legacy 21 Oct 1997 Download PDF
6 Pages
83 Accounts - Dormant 12 Nov 1996 Download PDF
5 Pages
84 Annual Return - Legacy 15 Oct 1996 Download PDF
4 Pages
85 Change Of Name - Certificate Company 13 Jun 1996 Download PDF
2 Pages
86 Annual Return - Legacy 11 Oct 1995 Download PDF
4 Pages
87 Accounts - Dormant 11 Oct 1995 Download PDF
4 Pages
88 Accounts - Full 1 Dec 1994 Download PDF
89 Annual Return - Legacy 13 Oct 1994 Download PDF
90 Resolution 30 Aug 1994 Download PDF
91 Accounts - Full 24 Dec 1993 Download PDF
92 Annual Return - Legacy 11 Nov 1993 Download PDF
93 Accounts - Full 29 Apr 1993 Download PDF
94 Annual Return - Legacy 27 Oct 1992 Download PDF
95 Incorporation - Memorandum Articles 22 Jul 1992 Download PDF
14 Pages
96 Change Of Name - Certificate Company 3 Jul 1992 Download PDF
97 Mortgage - Legacy 19 Jun 1992 Download PDF
98 Officers - Legacy 24 Mar 1992 Download PDF
99 Address - Legacy 24 Mar 1992 Download PDF
100 Officers - Legacy 24 Mar 1992 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Turriff Group Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
2 Turriff Contractors Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
3 William Moss Group Limited(The)
Mutual People: Bethan Anne Elizabeth Melges
Active
4 J.L. Kier & Company (London) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
5 J.L.Kier & Company Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
6 Kier Cb Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
7 Kier Integrated Services (Trustees) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
8 Kier International (Investments) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
9 Kier Mining Investments Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
10 Kier Traffic Support Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
11 Kier Overseas (Four) Limited
Mutual People: Bethan Anne Elizabeth Melges
Liquidation
12 Kier Parkman Ewan Associates Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
13 Kier Parkman Gb Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
14 Kier Integrated Services (Regional) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
15 T J Brent Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
16 Kier Ewan Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
17 Kier Finance & Treasury Holdings Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
18 Kier Midlands Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
19 Kier Minerals Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
20 Dudley Coles Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
21 Fdt Associates Ltd
Mutual People: Bethan Anne Elizabeth Melges
Active
22 Fdt (Holdings) Ltd
Mutual People: Bethan Anne Elizabeth Melges
Active
23 Kier South East Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
24 Kier Southern Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
25 T Cartledge Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
26 T H Construction Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
27 The Impact Partnership (Rochdale Borough) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
28 Kier Caribbean And Industrial Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
29 Kier International Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
30 Kier Jamaica Development Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
31 Kier Overseas (Nine) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
32 Kier Overseas (Seventeen) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
33 Kier Overseas (Twenty-Three) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
34 Kier Plant Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
35 A C Chesters & Son Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
36 Caxton Integrated Services Holdings Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
37 W.& C.French(Construction)Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
38 Wallis Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
39 Wallis Western Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
40 Parkman Consultants Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
41 Engineered Products Limited
Mutual People: Bethan Anne Elizabeth Melges
Liquidation
42 Moss Construction Northern Limited
Mutual People: Bethan Anne Elizabeth Melges
Liquidation
43 The May Gurney Foundation
Mutual People: Bethan Anne Elizabeth Melges
Liquidation
44 Sea Place Management Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
45 Newbury King & Co. Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
46 Lazenby & Wilson Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
47 Henry Jones Construction Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
48 Pfi Street Lighting Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
49 Tudor Homes (East Anglia) Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
50 Parkman Group Professional Services Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
51 2020 Wirral Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved